New Zealand Mail Limited, a registered company, was launched on 05 May 2004. 9429035405092 is the NZBN it was issued. The company has been managed by 8 directors: Paul Edward Forno - an active director whose contract started on 13 Aug 2019,
Michael Robert Dunshea - an active director whose contract started on 08 Jun 2021,
Stephen Maurice Phillips - an inactive director whose contract started on 15 May 2017 and was terminated on 31 Mar 2021,
Robin Alker - an inactive director whose contract started on 18 Nov 2015 and was terminated on 13 Aug 2019,
Mark Christopher Brightwell - an inactive director whose contract started on 18 Nov 2015 and was terminated on 15 May 2017.
Updated on 25 May 2025, our database contains detailed information about 1 address: 14 Honan Place, Avondale, Auckland, 1026 (types include: registered, service).
New Zealand Mail Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their physical address up until 26 Apr 2019.
More names used by the company, as we established at BizDb, included: from 05 May 2004 to 22 Oct 2004 they were called Saw Mail Limited.
One entity controls all company shares (exactly 40000 shares) - Send Global Limited - located at 1026, Takapuna, Auckland.
Previous addresses
Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 14 Nov 2014 to 26 Apr 2019
Address #2: 10 Haultain Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 06 Dec 2012 to 14 Nov 2014
Address #3: Unit A, Level 2, 210 Khyber Pass Rd, Newmarket, Auckland New Zealand
Physical address used from 15 May 2007 to 06 Dec 2012
Address #4: Unit A, Level 2, 210 Kyber Pass Road, Newmarket, Auckland New Zealand
Registered address used from 15 May 2007 to 06 Dec 2012
Address #5: Level 1, 151 Beach Road, Parnell, Auckland
Registered & physical address used from 05 May 2004 to 15 May 2007
Basic Financial info
Total number of Shares: 40000
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 40000 | |||
| Entity (NZ Limited Company) | Send Global Limited Shareholder NZBN: 9429032559569 |
Takapuna Auckland 0622 New Zealand |
01 Aug 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | G3 Group Limited Shareholder NZBN: 9429035617235 Company Number: 1468814 |
116 Harris Road East Tamaki, Auckland 2013 New Zealand |
05 May 2004 - 01 Aug 2018 |
| Entity | Greylands Trustee Company Limited Shareholder NZBN: 9429035229193 Company Number: 1546038 |
05 Sep 2006 - 03 Feb 2015 | |
| Entity | Greylands Trustee Company Limited Shareholder NZBN: 9429035229193 Company Number: 1546038 |
05 Sep 2006 - 03 Feb 2015 | |
| Entity | G3 Group Limited Shareholder NZBN: 9429035617235 Company Number: 1468814 |
116 Harris Road East Tamaki, Auckland 2013 New Zealand |
05 May 2004 - 01 Aug 2018 |
Ultimate Holding Company
Paul Edward Forno - Director
Appointment date: 13 Aug 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 13 Aug 2019
Michael Robert Dunshea - Director
Appointment date: 08 Jun 2021
Address: Remuera, Auckland, 1072 New Zealand
Address used since 08 Jun 2021
Stephen Maurice Phillips - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 31 Mar 2021
Address: Kaeo, 0478 New Zealand
Address used since 16 Sep 2019
Address: Auckland, 0622 New Zealand
Address used since 15 May 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 26 Apr 2018
Robin Alker - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 13 Aug 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 18 Nov 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 25 Sep 2018
Mark Christopher Brightwell - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 15 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2017
Jason Dwight Butler - Director (Inactive)
Appointment date: 05 May 2004
Termination date: 30 Nov 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jan 2015
Evan Russell Christian - Director (Inactive)
Appointment date: 13 Sep 2010
Termination date: 30 Nov 2015
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 06 Nov 2014
David Malcolm Allport - Director (Inactive)
Appointment date: 22 Feb 2006
Termination date: 30 Jan 2015
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 25 Mar 2010
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive